Search icon

GARDEN CLUB OF PEEKSKILL, INC.

Company Details

Name: GARDEN CLUB OF PEEKSKILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Dec 1971 (53 years ago)
Entity Number: 320196
County: Westchester
Place of Formation: New York

Agent

Name Role Address
N/A %HON. JEROME J HERSH Agent 1 FEDERAL BLDG., PEEKSKILL, NY

Filings

Filing Number Date Filed Type Effective Date
C338618-1 2003-10-30 ASSUMED NAME CORP INITIAL FILING 2003-10-30
954404-4 1971-12-27 CERTIFICATE OF INCORPORATION 1971-12-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0717334 Association Unconditional Exemption 48 HEWITT ST, LK PEEKSKILL, NY, 10537-1205 2023-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Feb
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Environment: Garden Club, Horticultural Program
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-07-15
Revocation Posting Date 2022-10-18
Exemption Reinstatement Date 2022-07-15

Determination Letter

Final Letter(s) FinalLetter_02-0717334_GARDENCLUBOFPEEKSKILL_04152023_00.pdf

Form 990-N (e-Postcard)

Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48 Hewitt Street, Lake Peekskill, NY, 10537, US
Principal Officer's Name Carol Robinson
Principal Officer's Address 512 Union Avenue, Peekskill, NY, 10566, US
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Brooke Hollow Ln, Peekskill, NY, 10566, US
Principal Officer's Name Arlys Mikolay
Principal Officer's Address 4 Brooke Hollow Ln, Peekskill, NY, 10566, US
Website URL gardenclubofpeekskill@gmail.com
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Brooke Hollow Ln, Peekskill, NY, 10566, US
Principal Officer's Name Arlys Mikolay
Principal Officer's Address 4 Brooke Hollow Ln, Peekskill, NY, 10566, US
Website URL gardenclubofpeekskill@gmail.com
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 605 Nelson Avenue, Peekskill, NY, 10566, US
Principal Officer's Name Holly Larkin-Rice
Principal Officer's Address 605 Nelson Avenue, Peekskill, NY, 10566, US
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 605 Nelson Avenue, Peekskill, NY, 10566, US
Principal Officer's Name Holly S Larkin-Rice
Principal Officer's Address 605 Nelson Avenue, Peekskill, NY, 10566, US
Website URL gardenclubofpeekskill@gmail.com
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 272, Shrub Oak, NY, 10588, US
Principal Officer's Name Edward Vincent
Principal Officer's Address PO Box 272, Shrub Oak, NY, 10588, US
Website URL edville@bestweb.net
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Trolley Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Judith Pinsdorf
Principal Officer's Address 57 Trolley Rd, Cortlandt Manor, NY, 10567, US
Organization Name FEDERATED GARDEN CLUBS OF NEW YORK STATE INC
EIN 02-0717334
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 57 Trolley Rd, Cortlandt Manor, NY, 10567, US
Principal Officer's Name Judith Pinsdorf
Principal Officer's Address 57 Trolley Rd, Cortlandt Manor, NY, 10567, US
Organization Name GARDEN CLUB OF PEEKSKILL
EIN 02-0717334
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Stonegate 4C1, 1874 Crompond Road, Peekskill, NY, 10566, US
Principal Officer's Name Sally Bentley
Principal Officer's Address Stonegate 4C1, 1874 Crompond Road, Peekskill, NY, 10566, US

Date of last update: 01 Mar 2025

Sources: New York Secretary of State